Background WavePink WaveYellow Wave

ACRE LONG ESTATES LTD (13726829)

ACRE LONG ESTATES LTD (13726829) is an active UK company. incorporated on 5 November 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACRE LONG ESTATES LTD has been registered for 4 years. Current directors include VIZEL, Aharon Moshe, ZIEG, Riki.

Company Number
13726829
Status
active
Type
ltd
Incorporated
5 November 2021
Age
4 years
Address
12 Urban Hive Theydon Road, London, E5 9BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VIZEL, Aharon Moshe, ZIEG, Riki
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRE LONG ESTATES LTD

ACRE LONG ESTATES LTD is an active company incorporated on 5 November 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACRE LONG ESTATES LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13726829

LTD Company

Age

4 Years

Incorporated 5 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

12 Urban Hive Theydon Road London, E5 9BQ,

Previous Addresses

51 Ashtead Road London E5 9BJ United Kingdom
From: 5 November 2021To: 14 March 2022
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
New Owner
Jun 23
Director Joined
Jun 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

VIZEL, Aharon Moshe

Active
Theydon Road, LondonE5 9BQ
Born December 1987
Director
Appointed 01 Apr 2022

ZIEG, Riki

Active
Theydon Road, LondonE5 9BQ
Born April 1994
Director
Appointed 07 Mar 2022

RUDZINSKI, Naftoli

Resigned
Ashtead Road, LondonE5 9BJ
Born January 1983
Director
Appointed 05 Nov 2021
Resigned 07 Mar 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Aharon Moshe Vizel

Active
Theydon Road, LondonE5 9BQ
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Mrs Riki Zieg

Active
Theydon Road, LondonE5 9BQ
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2022

Naftoli Rudzinski

Ceased
Ashtead Road, LondonE5 9BJ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021
Ceased 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Incorporation Company
5 November 2021
NEWINCIncorporation